Company Information for MASCOT HOMES LIMITED
BRAMBLE HOUSE FURZEHALL FARM, 112 WICKHAM ROAD, FAREHAM, HAMPSHIRE, PO16 7JH,
|
Company Registration Number
06700423
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MASCOT HOMES LIMITED | ||
Legal Registered Office | ||
BRAMBLE HOUSE FURZEHALL FARM 112 WICKHAM ROAD FAREHAM HAMPSHIRE PO16 7JH Other companies in SO32 | ||
Previous Names | ||
|
Company Number | 06700423 | |
---|---|---|
Company ID Number | 06700423 | |
Date formed | 2008-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/02/2016 | |
Account next due | 28/02/2018 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 21:51:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MASCOT HOMES PTY. LTD. | ACT 2609 | Active | Company formed on the 1996-12-20 | |
MASCOT HOMES SALES CENTER INC | North Carolina | Unknown | ||
MASCOT HOMES INC | North Carolina | Unknown | ||
MASCOT HOMES LTD | 33 SPRINGFIELDS WALSALL WS4 1JT | Active | Company formed on the 2020-09-02 |
Officer | Role | Date Appointed |
---|---|---|
DEBRA MARGARET SOUTHCOTT |
||
MATTHEW WILLIAM SOUTHCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA LOUISE EMBER |
Company Secretary | ||
ANDREW DAVID SOUTHCOTT |
Director | ||
ELAINE LESLEY SOUTHCOTT |
Company Secretary | ||
MATTHEW WILLIAM SOUTHCOTT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLIFFORD HOMES LIMITED | Director | 2013-06-04 | CURRENT | 2013-06-04 | Dissolved 2016-11-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
TM02 | Termination of appointment of Rebecca Louise Ember on 2018-05-15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/03/18 STATEMENT OF CAPITAL;GBP 132 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SOUTHCOTT | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 28/02/17 TO 27/02/17 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 132 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/16 FROM The Barn Calcot Mount Business Park Calcot Lane Curdridge SO32 2BN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067004230004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067004230005 | |
TM02 | Termination of appointment of Elaine Lesley Southcott on 2016-02-23 | |
AP03 | Appointment of Rebecca Louise Ember as company secretary on 2016-02-23 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067004230006 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 132 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 132 | |
SH01 | 28/02/15 STATEMENT OF CAPITAL GBP 132 | |
AP01 | DIRECTOR APPOINTED DEBRA MARGARET SOUTHCOTT | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 88 | |
AR01 | 17/09/14 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM BRAMBLE HOUSE FURZEHALL FARM 112 WICKHAM ROAD FAREHAM HAMPSHIRE PO16 7JH | |
AR01 | 17/09/13 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP03 | SECRETARY APPOINTED ELAINE LESLEY SOUTHCOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW SOUTHCOTT | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 31/03/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SOUTHCOTT / 20/01/2014 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 24/01/14 STATEMENT OF CAPITAL GBP 88 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067004230005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067004230004 | |
AR01 | 17/09/12 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES15 | CHANGE OF NAME 03/11/2011 | |
CERTNM | COMPANY NAME CHANGED SOUTHCOTT COUNTRY HOMES LIMITED CERTIFICATE ISSUED ON 03/11/11 | |
AR01 | 17/09/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM SOUTHCOTT / 17/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SOUTHCOTT / 17/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW SOUTHCOTT / 17/09/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD | |
AA01 | PREVEXT FROM 30/09/2009 TO 28/02/2010 | |
SH01 | 02/11/09 STATEMENT OF CAPITAL GBP 88 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT MEM AND ARTS 01/04/2009 | |
AR01 | 17/09/09 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fareham Borough Council | |
|
SOLENT DISTURBANCE MIT PROJECT |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |